Search icon

B. R. ELECTRICAL SERVICE CORP.

Company Details

Entity Name: B. R. ELECTRICAL SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M51939
FEI/EIN Number 59-2800263
Address: 13690 SW 142 AVE., 23, MIAMI, FL 33186
Mail Address: 13690 SW 142 AVE., 23, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORGES, BORIS Agent 12045 SW 188 TERR, MIAMI, FL 33177

President

Name Role Address
BORGES, BORIS President 13690 SW 142 AVE #23, MIAMI, FL 33186

Secretary

Name Role Address
BORGES, OLGA Secretary 13690 SW 142 AVE #23, MIAMI, FL 33186

Treasurer

Name Role Address
BORGES, OLGA Treasurer 13690 SW 142 AVE #23, MIAMI, FL 33186

Director

Name Role Address
BORGES, OLGA Director 13690 SW 142 AVE #23, MIAMI, FL 33186

Vice President

Name Role Address
STECCO, MARIO L Vice President 13690 SW 142 AVE #23, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-29 BORGES, BORIS No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 13690 SW 142 AVE., 23, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2003-03-24 13690 SW 142 AVE., 23, MIAMI, FL 33186 No data
AMENDMENT 1987-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State